logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richardson, Benjamin Matthew

    Related profiles found in government register
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 1
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 2
    • icon of address 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 3
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 4
  • Richardson, Benjamin Matthew
    British development director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 5 IIF 6
  • Richardson, Benjamin Matthew
    British developments director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 7 IIF 8
  • Richardson, Benjamin Matthew
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alverstone Avenue, London, SW19 8ED, England

      IIF 9
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dover Park Drive, London, SW15 5BG, England

      IIF 10
    • icon of address 12, Dover Park Drive, London, SW155BG, England

      IIF 11
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 12 IIF 13
    • icon of address 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 14
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 15 IIF 16 IIF 17
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 18
    • icon of address 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 19
    • icon of address 59 Alverstone Avenue, London, SW19 8BD

      IIF 20
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 21
  • Richardson, Ben Matthew
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 22
  • Richardson, Ben Matthew
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 23
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dover Park Drive, Dover Park Drive, London, SW15 5BG, England

      IIF 24
  • Richardson, Benjamin Matthew
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 25
  • Richardson, Benjamin Matthew
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 26
    • icon of address 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 27
  • Richardson, Benjamin Matthew
    British property born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 28
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ben
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 39
    • icon of address 12, Dover Park Drive, London, SW15 5BG, England

      IIF 40 IIF 41
    • icon of address 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 42 IIF 43
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 24 Thornton Road, London, SW19 4NG

      IIF 44
  • Richardson, Benjamin Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 59 Alverstone Avenue, London, SW19 8BD

      IIF 45
  • Richardson, Benjamin Matthew
    British property developer

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 46 IIF 47
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 48
    • icon of address 59 Alverstone Avenue, London, SW19 8BD

      IIF 49 IIF 50
  • Mr Ben Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 51
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 52
    • icon of address 12, Dover Park Drive, London, SW15 5BG, England

      IIF 53 IIF 54
    • icon of address 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 55 IIF 56
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dover Park Drive, London, SW155BG, England

      IIF 57 IIF 58
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 59 IIF 60
    • icon of address 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 61
    • icon of address 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 62
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 63 IIF 64 IIF 65
  • Mr Ben Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 66
    • icon of address Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 67
    • icon of address 120, Victoria Drive, London, SW19 6PS

      IIF 68
    • icon of address 120, Victoria Drive, London, SW19 6PS, England

      IIF 69
  • Richardson, Benjamin Matthew

    Registered addresses and corresponding companies
    • icon of address Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 70
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, EN5 3HW, England

      IIF 71
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 72 IIF 73
    • icon of address 12, Dover Park Drive, London, SW15 5BG, England

      IIF 74
    • icon of address 21c, Heathmans Road, Fulham, London, SW6 4TJ, England

      IIF 75
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 76
    • icon of address Stone Cottage, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SF

      IIF 77
    • icon of address Stones Cottage, Studridge Lane, Speen, Princes Risborough, HP27 0SF, England

      IIF 78
    • icon of address 6, Hatfield Close, West Byfleet, KT14 6PG, England

      IIF 79
  • Richardson, Benjamin

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,298 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 120 Victoria Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,757 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-06-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-06-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    SHD BAPCHILD LTD - 2019-06-04
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,620 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    APPIN (BEARSTED) LTD - 2023-04-25
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,045 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,560 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,908 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    A.P.M. SERVICES LIMITED - 2019-01-15
    BONDSURE LIMITED - 1982-10-14
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    425,471 GBP2024-03-30
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 1999-06-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    FOXCHURCH LTD - 2019-11-18
    ARKADE LAND LTD - 2018-11-21
    CALCULUS LAND LTD - 2018-11-12
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -214,680 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    SHD STANMORE LTD - 2019-09-21
    SHD HANWELL LTD - 2018-07-17
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -915,644 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Glade Hill, Tyrrells Wood, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,476 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    540,039 GBP2024-06-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -680,535 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,189 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-08-22 ~ now
    IIF 50 - Secretary → ME
  • 19
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,026 GBP2024-06-30
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-06-22 ~ now
    IIF 46 - Secretary → ME
  • 20
    icon of address Stones Cottage Studridge Lane, Speen, Princes Risborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,865 GBP2024-07-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    OPAI INVESTMENTS LTD. - 2014-05-15
    AAA 1 LIMITED - 2011-11-18
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,078 GBP2018-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Stone Cottage Studridge Lane, Speen, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    628,331 GBP2024-06-30
    Officer
    icon of calendar 2003-05-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,877 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6 Hatfield Close, West Byfleet, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,115,583 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    880,925 GBP2024-06-30
    Officer
    icon of calendar 2003-06-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-06-18 ~ now
    IIF 47 - Secretary → ME
  • 27
    icon of address Hayes House 6, Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 12 Dover Park Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2016-04-20
    IIF 17 - Director → ME
  • 2
    AJAM LIMITED - 2021-03-09
    icon of address 30 Old Street, Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    icon of calendar 2014-07-07 ~ 2017-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-08-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GPR CREATIVE LTD - 2019-11-22
    icon of address Office 3f1 Building B, Riverside Way, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,776 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-12-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-03
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    80 GUILFORD STREET LTD - 2015-09-04
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-11-09
    IIF 15 - Director → ME
    icon of calendar 2014-11-25 ~ 2015-01-27
    IIF 16 - Director → ME
  • 6
    BAPCHILD LTD - 2016-08-24
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ 2017-09-25
    IIF 8 - Director → ME
  • 7
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ 2017-11-01
    IIF 7 - Director → ME
  • 8
    HOLLAND PARK HOUSE LTD - 2015-05-13
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-12
    IIF 18 - Director → ME
  • 9
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2017-07-18
    IIF 6 - Director → ME
  • 10
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2020-04-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-08-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    icon of address 30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2018-08-15
    IIF 21 - Director → ME
  • 12
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 5 - Director → ME
  • 13
    GTT 27 LIMITED - 1999-10-08
    icon of address Glade Hill, Tyrrells Wood, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-04-10
    IIF 44 - Director → ME
  • 14
    OPAI (WINDLESHAM) LTD - 2013-03-11
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-01-22 ~ 2019-04-03
    IIF 2 - Director → ME
  • 15
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,733,325 GBP2024-06-30
    Officer
    icon of calendar 2015-07-31 ~ 2017-10-23
    IIF 4 - Director → ME
  • 16
    AJAM 3 LIMITED - 2013-03-14
    icon of address 342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-07-07
    IIF 19 - Director → ME
  • 17
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    THE GREEN 102 LTD - 2015-03-13
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-01-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 2 Church Road, Holme Hale, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,822 GBP2023-11-30
    Officer
    icon of calendar 2006-11-29 ~ 2014-05-09
    IIF 20 - Director → ME
    icon of calendar 2006-11-29 ~ 2014-05-09
    IIF 49 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.